DJS PRINT AUDITS LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2022-02-14 with no updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2023-02-14 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Confirmation statement made on 2021-02-14 with no updates

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2021-02-28

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2020-02-28

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/04/164 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SAWYER / 01/01/2014

View Document

11/06/1411 June 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAWYER / 01/01/2014

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/04/1326 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED GREEN WASTE POINT LTD CERTIFICATE ISSUED ON 26/11/12

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

30/04/1230 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED PROTECTION4EDUCATION LTD CERTIFICATE ISSUED ON 20/09/10

View Document

01/06/101 June 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAWYER / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COOK / 01/10/2009

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SAWYER / 01/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/04/087 April 2008 SECRETARY APPOINTED MR DAVID SAWYER

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR THOMAS COOK

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR DAVID SAWYER

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company